GESTION INGENTING INC.

Address:
4380 Boul. De Maisonneuve Ouest, Westmount, QC H3Z 1L3

GESTION INGENTING INC. is a business entity registered at Corporations Canada, with entity identifier is 4511115. The registration start date is February 25, 2009. The current status is Active.

Corporation Overview

Corporation ID 4511115
Business Number 817405491
Corporation Name GESTION INGENTING INC.
INGENTING HOLDINGS INC.
Registered Office Address 4380 Boul. De Maisonneuve Ouest
Westmount
QC H3Z 1L3
Incorporation Date 2009-02-25
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
FRANCOIS CARLIER 4380 BOUL. DE MAISONNEUVE OUEST, WESTMOUNT QC H3Z 1L3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-02-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-02-25 current 4380 Boul. De Maisonneuve Ouest, Westmount, QC H3Z 1L3
Name 2019-02-18 current GESTION INGENTING INC.
Name 2019-02-18 current INGENTING HOLDINGS INC.
Name 2009-02-25 2019-02-18 PROPRIÉTÉS 2515 LÉGER INC.
Name 2009-02-25 2019-02-18 2515 LÉGER PROPERTIES INC.
Status 2009-02-25 current Active / Actif

Activities

Date Activity Details
2019-02-18 Amendment / Modification Name Changed.
Section: 178
2009-02-25 Incorporation / Constitution en société

Office Location

Address 4380 BOUL. DE MAISONNEUVE OUEST
City WESTMOUNT
Province QC
Postal Code H3Z 1L3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
1350 Greene Avenue Property Inc. 4380 Boul. De Maisonneuve Ouest, Westmount, QC H3Z 1L3 2004-11-01
Prestilux Inc. 4380 Boul. De Maisonneuve Ouest, Montréal, QC H3Z 1L3

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion De Portefeuille Carlier Inc. 4380, Boul. De Maisonneuve Ouest, Montréal, QC H3Z 1L3 2014-03-20
4412249 Canada Inc. 4386 De Maisonneuve Blvd. West, Montreal, QC H3Z 1L3 2007-02-12
Les Productions Bébé à Vendre Inc. 376, Rue Victoria, Bureau 300, Westmount, QC H3Z 1L3 2004-01-13
3912973 Canada Inc. 4378 Demaisonneuve Blvd. W, Suite 2, Westmount, QC H3Z 1L3 2001-07-05
3587339 Canada Inc. 4374 De Maisonneuve Blvd. West, Westmount, QC H3Z 1L3 1999-05-07
10630489 Canada Inc. 4374 De Maisonneuve Blvd. West, Westmount, QC H3Z 1L3 2020-03-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4298942 Canada Inc. 4150 Sainte-catherine West, Suite 207, Westmount, QC H3Z 0A1 2006-01-24
9493514 Canada Inc. 3311 Cedar Avenue, Westmount, QC H3Z 0A1
G.a.d.b. Inc. 4148a, Ste-catherine St W, Suite 408, Montreal, QC H3Z 0A2 2017-01-03
Manganese Investment & Trading Ltd. 159-4148a Ste.catherine West, Westmount, QC H3Z 0A2 2015-07-22
9368744 Canada Ltd. 159-4148a Ste. Catherine W., Westmount, QC H3Z 0A2 2015-07-15
Construction Durabec Inc. 323-4148a Ste Catherine St W, Westmount, QC H3Z 0A2 2015-01-01
8752907 Canada Inc. 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A2 2014-01-10
Forestexport Transatlantic Inc. 4148a Ste-catherine St West, Suite 119, Westmount, QC H3Z 0A2 2013-05-07
Groupe Durabec Inc. 323-4148a Ste Catherine W, Westmount, QC H3Z 0A2 2012-11-08
Les Solutions Ljx Inc. / Ljx Solutions Inc. 4148a Ste-catherine St. West, Suite 405, Westmount,, QC H3Z 0A2 2012-08-08
Find all corporations in postal code H3Z

Corporation Directors

Name Address
FRANCOIS CARLIER 4380 BOUL. DE MAISONNEUVE OUEST, WESTMOUNT QC H3Z 1L3, Canada

Entities with the same directors

Name Director Name Director Address
THE ASSOCIATION OF CANADIAN PERFUMERS AND MANUFACTURERS OF TOILET ARTICLES Francois Carlier 420 Britannia Road East, Suite 102, Mississauga, ON L4Z 3L5, Canada
1350 GREENE AVENUE PROPERTY INC. FRANCOIS CARLIER 4380 BOUL. DE MAISONNEUVE O., WESTMOUNT QC H3Z 1L3, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z 1L3

Similar businesses

Corporation Name Office Address Incorporation
Gestion Jsf Inc. 201, Chemin Du Lac, Varennes, QC J3X 1P7
Global Management Holdings Inc. 9275, Henri-bourassa Est, Montreal, QC H1E 1P4 2007-01-01
M.h.k. Holdings Inc. 47 Terry Fox St., Verdun, QC H3E 1L4 2002-02-27
F.f.e.n. Holdings Inc. 366 Rue De Castelnau Est, MontrÉal, QC H2R 1P9
Gestion Antoinico Holdings Inc. 14 Champigny St., Sherbrooke, QC J1M 0A4 2008-06-19
19-12-71 Holdings Inc. 1108 Rue Berlier, Laval, QC H7L 3R9 2008-12-30
Gestion Consult Holdings M.l. Inc. 588, Landry, Rockland, ON K4K 1K7 2004-12-07
M.c.r.g. Holdings Ltd. 140 Rue Theoret, St-jerome, QC 1977-11-17
Gestion Par-5 Inc. 4926 Juliette St., Box 130, Martintown, ON K0C 1S0 1981-07-31
K.s.p. Holdings Inc. 40 Second Street West, Cornwall, ON K6J 1G2

Improve Information

Please provide details on GESTION INGENTING INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches